TAUSOM NOMINEES LTD.

54 Ivor Brown Court 54 Ivor Brown Court, Colchester, CO4 9SW, Essex, United Kingdom
StatusDISSOLVED
Company No.10938081
CategoryPrivate Limited Company
Incorporated30 Aug 2017
Age6 years, 9 months, 3 days
JurisdictionEngland Wales
Dissolution26 Oct 2021
Years2 years, 7 months, 7 days

SUMMARY

TAUSOM NOMINEES LTD. is an dissolved private limited company with number 10938081. It was incorporated 6 years, 9 months, 3 days ago, on 30 August 2017 and it was dissolved 2 years, 7 months, 7 days ago, on 26 October 2021. The company address is 54 Ivor Brown Court 54 Ivor Brown Court, Colchester, CO4 9SW, Essex, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 26 Oct 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 10 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2021

Action Date: 25 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-25

Officer name: Mr Andrew Charles John Purdy

Documents

View document PDF

Change to a person with significant control

Date: 25 Jun 2021

Action Date: 25 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-06-25

Psc name: Mr Andrew Charles John Purdy

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jun 2021

Action Date: 25 Jun 2021

Category: Address

Type: AD01

New address: 54 Ivor Brown Court Highwoods Colchester Essex CO4 9SW

Old address: Ground Floor Blackbrook Gate 1 Blackbrook Business Park Taunton Somerset TA1 2PX United Kingdom

Change date: 2021-06-25

Documents

View document PDF

Change to a person with significant control

Date: 06 May 2021

Action Date: 06 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew Charles John Purdy

Change date: 2021-05-06

Documents

View document PDF

Change person director company with change date

Date: 06 May 2021

Action Date: 06 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Charles John Purdy

Change date: 2021-05-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 May 2021

Action Date: 06 May 2021

Category: Address

Type: AD01

New address: Ground Floor Blackbrook Gate 1 Blackbrook Business Park Taunton Somerset TA1 2PX

Old address: 54 Ivor Brown Court Highwoods Square Colchester Essex CO4 9SW

Change date: 2021-05-06

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2020

Action Date: 29 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Sep 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2020

Action Date: 29 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-29

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Dec 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 19 Nov 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 May 2019

Action Date: 02 May 2019

Category: Address

Type: AD01

Change date: 2019-05-02

Old address: 54 Highwoods Square Highwoods Colchester CO4 9SW England

New address: 54 Ivor Brown Court Highwoods Square Colchester Essex CO4 9SW

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Apr 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Apr 2019

Action Date: 06 Apr 2019

Category: Address

Type: AD01

New address: 54 Highwoods Square Highwoods Colchester CO4 9SW

Old address: 1 Honywood Close Colchester Essex CO6 1HN United Kingdom

Change date: 2019-04-06

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2019

Action Date: 02 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-02

Officer name: Mr Andrew Charles John Purdy

Documents

View document PDF

Confirmation statement with updates

Date: 10 Sep 2018

Action Date: 29 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-29

Documents

View document PDF

Incorporation company

Date: 30 Aug 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BANDS ON DEMAND LTD

3 GREENLANE CLOSE,SALISBURY,SP4 6DQ

Number:11535402
Status:ACTIVE
Category:Private Limited Company

D G ROBSON MECHANICAL SERVICES LIMITED

45 MOORFIELDS,LONDON,EC2Y 9AE

Number:03730378
Status:ACTIVE
Category:Private Limited Company

EMMAHH LTD

25 THE MILL,ANTRIM,BT41 4FB

Number:NI619730
Status:ACTIVE
Category:Private Limited Company

FLEXSIGNAL LTD

86 NORTONWOOD,STROUD,GL6 0TB

Number:11414336
Status:ACTIVE
Category:Private Limited Company

FRF PROMOTIONS PRIVATE LIMITED

15 CASTLERIGG WAY,CRAWLEY,RH10 7GE

Number:07463152
Status:ACTIVE
Category:Private Limited Company

PENTAGON (OLDHAM) LIMITED

PENTAGON ISLAND,DERBY,DE21 6HB

Number:07116762
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source